Search icon

LAPODIS, INC.

Company Details

Name: LAPODIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2637847
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 346 11TH ST, BROOKLYN, NY, United States, 11215
Address: C/O MATHEW JOHN, CPA, 295 MADISON AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABINE LAPOSTAT Chief Executive Officer 346 11TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
CHRISTOPHA DISSAUX DOS Process Agent C/O MATHEW JOHN, CPA, 295 MADISON AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-01-04 2007-05-24 Address 346 11TH ST, 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-01-04 2007-05-24 Address 346 11TH ST, 1, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2001-05-11 2007-05-24 Address C/O MATHEW JOHN, CPA, 295 MADISON AVENUE, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054152 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070524002768 2007-05-24 BIENNIAL STATEMENT 2007-05-01
060104002219 2006-01-04 BIENNIAL STATEMENT 2005-05-01
010511000020 2001-05-11 CERTIFICATE OF INCORPORATION 2001-05-11

Date of last update: 06 Feb 2025

Sources: New York Secretary of State